Background WavePink WaveYellow Wave

RAINBRIDGE TIMBER LIMITED (04403052)

RAINBRIDGE TIMBER LIMITED (04403052) is an active UK company. incorporated on 25 March 2002. with registered office in Hereford. The company operates in the Manufacturing sector, engaged in unknown sic code (16240) and 1 other business activities. RAINBRIDGE TIMBER LIMITED has been registered for 24 years. Current directors include GLENNON, Mike, GLENNON, Patrick John, HILTON, Eric Bracewell and 1 others.

Company Number
04403052
Status
active
Type
ltd
Incorporated
25 March 2002
Age
24 years
Address
The Saw Mills, Hereford, HR2 0BE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16240)
Directors
GLENNON, Mike, GLENNON, Patrick John, HILTON, Eric Bracewell, POYNTON, Jonathan James
SIC Codes
16240, 46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAINBRIDGE TIMBER LIMITED

RAINBRIDGE TIMBER LIMITED is an active company incorporated on 25 March 2002 with the registered office located in Hereford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16240) and 1 other business activity. RAINBRIDGE TIMBER LIMITED was registered 24 years ago.(SIC: 16240, 46730)

Status

active

Active since 24 years ago

Company No

04403052

LTD Company

Age

24 Years

Incorporated 25 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

20 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 June 2023 - 31 July 2024(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

BLENHEIM CHAMBERS (158) LIMITED
From: 25 March 2002To: 21 June 2002
Contact
Address

The Saw Mills Pontrilas Hereford, HR2 0BE,

Previous Addresses

, Oakes Row, Pye Bridge Industrial Estate, Pye Bridge, Alfreton, Derbyshire, DE55 4NX
From: 25 March 2002To: 30 June 2023
Timeline

64 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Jul 13
Director Left
Jul 13
Share Buyback
Sept 13
Director Joined
May 14
Director Left
May 14
Share Buyback
Jan 20
Loan Cleared
Jun 20
Funding Round
Nov 20
Director Joined
Nov 20
Loan Secured
Jan 21
Capital Reduction
Feb 21
Capital Reduction
Feb 21
Capital Reduction
Feb 21
Loan Secured
Feb 21
Loan Cleared
Feb 21
Loan Secured
Apr 21
Owner Exit
May 21
New Owner
May 21
Director Left
May 21
Capital Reduction
May 21
Capital Reduction
May 21
Share Buyback
Nov 21
Share Buyback
Nov 21
Share Buyback
Nov 21
Capital Reduction
Nov 21
Share Buyback
Feb 22
Capital Reduction
Feb 22
Share Buyback
Jun 22
Share Buyback
Jun 22
Capital Reduction
Jun 22
Capital Reduction
Jun 22
Share Buyback
Aug 22
Capital Reduction
Sept 22
Share Buyback
Feb 23
Capital Reduction
Feb 23
Share Buyback
May 23
Share Buyback
May 23
Capital Reduction
Jun 23
Capital Reduction
Jun 23
Funding Round
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Capital Reduction
Jul 23
Share Buyback
Jul 23
Share Buyback
Jul 23
Share Buyback
Jul 23
Share Buyback
Jul 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Cleared
Apr 25
Loan Secured
May 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Loan Cleared
Jan 26
Director Joined
Feb 26
32
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

GLENNON, Mike

Active
Newgrove Avenue, Dublin 4
Born August 1963
Director
Appointed 27 Jan 2026

GLENNON, Patrick John

Active
Dublin Road, Longford
Born January 1961
Director
Appointed 27 Jan 2026

HILTON, Eric Bracewell

Active
Pontrilas, HerefordHR2 0BE
Born March 1961
Director
Appointed 20 Jun 2023

POYNTON, Jonathan James

Active
Pontrilas, HerefordHR2 0BE
Born December 1965
Director
Appointed 20 Jun 2023

DAKIN, Simon Mark

Resigned
77 Elms Park, NottinghamNG11 6NQ
Secretary
Appointed 25 Mar 2002
Resigned 07 Jun 2002

WILLIAMS, Martin John

Resigned
Pye Bridge Industrial Estate, Pye Bridge, AlfretonDE55 4NX
Secretary
Appointed 07 Jun 2002
Resigned 23 Apr 2021

BRIDLE, Nicholas James

Resigned
The Byer The Old Farm House, LeicesterLE9 8JF
Born December 1966
Director
Appointed 25 Mar 2002
Resigned 07 Jun 2002

COKER, Ian George

Resigned
Oakes Row, Pye Bridge, AlfretonDE55 4NX
Born May 1950
Director
Appointed 07 Jun 2002
Resigned 16 Jul 2013

HICKMAN, Jeremy Jonathan Sylvester

Resigned
Pontrilas, HerefordHR2 0BE
Born February 1946
Director
Appointed 09 Feb 2024
Resigned 27 Jan 2026

HICKMAN, Virginia Seabourne

Resigned
Pontrilas, HerefordHR2 0BE
Born June 1941
Director
Appointed 09 Feb 2024
Resigned 27 Jan 2026

WAREHAM, Miranda Primrose

Resigned
Pontrilas, HerefordHR2 0BE
Born April 1994
Director
Appointed 09 Feb 2024
Resigned 27 Jan 2026

WILLIAMS, Jeremy Russell

Resigned
Oakes Row, Pye Bridge, AlfretonDE55 4NX
Born February 1964
Director
Appointed 16 Jul 2013
Resigned 20 Jun 2023

WILLIAMS, Martin John

Resigned
Pye Bridge Industrial Estate, Pye Bridge, AlfretonDE55 4NX
Born May 1958
Director
Appointed 07 Jun 2002
Resigned 23 Apr 2021

WILSON, Scott

Resigned
Oakes Row, Pye Bridge, AlfretonDE55 4NX
Born June 1966
Director
Appointed 21 Oct 2020
Resigned 20 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Pontrilas, HerefordHR2 0BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2023

Mr Jeremy Russell Williams

Ceased
Oakes Row, Pye Bridge, AlfretonDE55 4NX
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Apr 2021
Ceased 20 Jun 2023

Mr Martin John Williams

Ceased
Pye Bridge Industrial Estate, Pye Bridge, AlfretonDE55 4NX
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Apr 2021
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Resolution
6 February 2026
RESOLUTIONSResolutions
Memorandum Articles
6 February 2026
MAMA
Change Account Reference Date Company Current Extended
2 February 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
8 April 2025
MR05Certification of Charge
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2025
AAAnnual Accounts
Legacy
27 March 2025
PARENT_ACCPARENT_ACC
Legacy
27 March 2025
AGREEMENT2AGREEMENT2
Legacy
27 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Capital Cancellation Shares
17 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 July 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 July 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 July 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 July 2023
SH03Return of Purchase of Own Shares
Resolution
4 July 2023
RESOLUTIONSResolutions
Resolution
4 July 2023
RESOLUTIONSResolutions
Resolution
4 July 2023
RESOLUTIONSResolutions
Memorandum Articles
4 July 2023
MAMA
Resolution
4 July 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 July 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 July 2023
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 June 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Capital Allotment Shares
22 June 2023
SH01Allotment of Shares
Capital Cancellation Shares
12 June 2023
SH06Cancellation of Shares
Capital Cancellation Shares
12 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 June 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 June 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 February 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 February 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
16 January 2023
AAAnnual Accounts
Capital Cancellation Shares
6 September 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 August 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 June 2022
SH06Cancellation of Shares
Capital Cancellation Shares
14 June 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 June 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 June 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 February 2022
SH06Cancellation of Shares
Accounts With Accounts Type Small
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 February 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 November 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 November 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 November 2021
SH03Return of Purchase of Own Shares
Resolution
3 November 2021
RESOLUTIONSResolutions
Resolution
3 November 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
13 May 2021
SH06Cancellation of Shares
Capital Cancellation Shares
13 May 2021
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
26 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Capital Cancellation Shares
9 February 2021
SH06Cancellation of Shares
Capital Cancellation Shares
2 February 2021
SH06Cancellation of Shares
Capital Cancellation Shares
2 February 2021
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 January 2021
RP04SH01RP04SH01
Legacy
24 December 2020
SH20SH20
Legacy
24 December 2020
CAP-SSCAP-SS
Resolution
24 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
24 June 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
21 January 2020
SH03Return of Purchase of Own Shares
Resolution
10 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Full
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Person Secretary Company With Change Date
14 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
4 September 2013
SH03Return of Purchase of Own Shares
Resolution
13 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Full
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Medium
1 March 2010
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
23 February 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
14 April 2008
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Legacy
12 April 2007
288cChange of Particulars
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Medium
22 March 2007
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Legacy
7 April 2006
287Change of Registered Office
Legacy
7 April 2006
190190
Legacy
7 April 2006
353353
Accounts With Accounts Type Medium
5 April 2006
AAAnnual Accounts
Resolution
13 February 2006
RESOLUTIONSResolutions
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 February 2004
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
225Change of Accounting Reference Date
Auditors Resignation Company
12 December 2002
AUDAUD
Legacy
18 July 2002
288bResignation of Director or Secretary
Resolution
24 June 2002
RESOLUTIONSResolutions
Legacy
24 June 2002
225Change of Accounting Reference Date
Memorandum Articles
24 June 2002
MEM/ARTSMEM/ARTS
Legacy
24 June 2002
88(2)R88(2)R
Legacy
24 June 2002
123Notice of Increase in Nominal Capital
Resolution
24 June 2002
RESOLUTIONSResolutions
Resolution
24 June 2002
RESOLUTIONSResolutions
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
287Change of Registered Office
Certificate Change Of Name Company
21 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2002
395Particulars of Mortgage or Charge
Legacy
11 June 2002
395Particulars of Mortgage or Charge
Resolution
3 May 2002
RESOLUTIONSResolutions
Resolution
3 May 2002
RESOLUTIONSResolutions
Incorporation Company
25 March 2002
NEWINCIncorporation